Company Information for WEBSTRACT LIMITED
2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, BERKSHIRE, SL6 1RX,
|
Company Registration Number
04387026
Private Limited Company
Liquidation |
Company Name | |
---|---|
WEBSTRACT LIMITED | |
Legal Registered Office | |
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD BERKSHIRE SL6 1RX Other companies in AL3 | |
Company Number | 04387026 | |
---|---|---|
Company ID Number | 04387026 | |
Date formed | 2002-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-07 05:35:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEBSTRACT MEDIA PRIVATE LIMITED | 7/1 CENTURY QUARTERS P.B. MARG WORLI MUMBAI Maharashtra 400030 | ACTIVE | Company formed on the 2013-01-11 | |
WEBSTRACT INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN LLOYD |
||
ANDREW JOHN LLOYD |
||
LISA JANE LLOYD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALERT MY CARER LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Dissolved 2015-10-20 | |
ALERT MY CARER LIMITED | Director | 2014-05-06 | CURRENT | 2013-02-25 | Dissolved 2015-10-20 | |
CONTROL FX LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Dissolved 2014-05-27 | |
MUSTAVIT LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-10 | |
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/21 FROM C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043870260002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew John Lloyd on 2020-03-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew John Lloyd as a person with significant control on 2019-03-05 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN LLOYD on 2016-03-05 | |
CH01 | Director's details changed for Mrs Lisa Jane Lloyd on 2016-03-05 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW LLOYD on 2014-03-05 | |
CH01 | Director's details changed for Mrs Lisa Lloyd on 2014-03-05 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN LLOYD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/12 FROM Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA LLOYD / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM FOUNTAIN COURT, 2 VICTORIA SQUARE, VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 6B PARKWAY PORTERS WOOD ST ALBANS HERTS AL3 6PA | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 3 KINGSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL | |
287 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 167 NORTHRIDGE WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2AL | |
88(2)R | AD 10/09/05--------- £ SI 1@1=1 £ IC 3/4 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/03 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-11-19 |
Appointmen | 2021-11-19 |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 58,171 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 39,308 |
Creditors Due Within One Year | 2013-03-31 | £ 92,787 |
Creditors Due Within One Year | 2012-03-31 | £ 114,704 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBSTRACT LIMITED
Current Assets | 2013-03-31 | £ 13,458 |
---|---|---|
Current Assets | 2012-03-31 | £ 74,360 |
Debtors | 2013-03-31 | £ 13,458 |
Debtors | 2012-03-31 | £ 23,932 |
Fixed Assets | 2013-03-31 | £ 49,720 |
Fixed Assets | 2012-03-31 | £ 64,073 |
Stocks Inventory | 2012-03-31 | £ 50,428 |
Tangible Fixed Assets | 2013-03-31 | £ 34,621 |
Tangible Fixed Assets | 2012-03-31 | £ 41,425 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WEBSTRACT LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
39231000 | Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WEBSTRACT LIMITED | Event Date | 2021-11-19 |
Initiating party | Event Type | Appointmen | |
Defending party | WEBSTRACT LIMITED | Event Date | 2021-11-19 |
Name of Company: WEBSTRACT LIMITED Company Number: 04387026 Nature of Business: Other information technology and service activities Registered office: 4 Grovelands, Boundary Way, Hemel Hempstead, HP2… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WEBSTRACT LIMITED | Event Date | 2014-07-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |